Entity Name: | INTERIORS BY AGOSTINO'S, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERIORS BY AGOSTINO'S, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Apr 2011 (14 years ago) |
Document Number: | P11000041427 |
FEI/EIN Number |
383840066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11985 TAMIAMI TRAIL NORTH, 101, NAPLES, FL, 34110, US |
Mail Address: | 11985 TAMIAMI TRAIL NORTH, 101, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCIACQUA DAVID | President | 71 Weber Blvd North, NAPLES, FL, 34120 |
SCIACQUA ALISON | Vice President | 71 Weber Blvd North, NAPLES, FL, 34120 |
HARDT KARA | Secretary | 1387 COOPER DR, NAPLES, FL, 34103 |
HARDT KARA | Treasurer | 1387 COOPER DR, NAPLES, FL, 34103 |
SCIACQUA DAVID | Agent | 71 Weber Blvd North, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 71 Weber Blvd North, NAPLES, FL 34120 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-10 | 11985 TAMIAMI TRAIL NORTH, 101, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2015-02-10 | 11985 TAMIAMI TRAIL NORTH, 101, NAPLES, FL 34110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State